PARKMAN HOLDINGS LIMITED

PARKMAN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARKMAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02946586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARKMAN HOLDINGS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARKMAN HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor
    Optimum House, Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKMAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKMAN LIMITEDSep 07, 1994Sep 07, 1994
    AGENTMID LIMITEDJul 07, 1994Jul 07, 1994

    What are the latest accounts for PARKMAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for PARKMAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    14 pagesAA

    legacy

    231 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Clive Thomas as a director on Nov 17, 2022

    1 pagesTM01

    Appointment of Steven Philip Van Raalte as a director on Nov 16, 2022

    2 pagesAP01

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    Statement of capital on May 23, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Helen Julia Samuels as a director on Mar 18, 2022

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2021

    19 pagesAA

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021

    2 pagesAP01

    Change of details for Kier Parkman Gb Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021

    1 pagesAD01

    Appointment of Helen Julia Samuels as a director on Feb 22, 2021

    2 pagesAP01

    Termination of appointment of Mark Whittaker as a director on Feb 23, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    19 pagesAA

    Who are the officers of PARKMAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288140850001
    MENDONCA, Basil Christopher
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish280160760001
    VAN RAALTE, Steven Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish302570330001
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169438110001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262535030001
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    British138708240001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    MELGES, Bethan
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    209553140001
    PREECE, Richard Alec
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    Secretary
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    British7353920001
    SHAW, Christine Ann
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    161033760001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153648630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOND, Eric
    Henfold 120 Henfold Road
    Astley
    M29 7EX Manchester
    Lancashire
    Director
    Henfold 120 Henfold Road
    Astley
    M29 7EX Manchester
    Lancashire
    British11646690001
    BOYLE, Stephen
    108 Merlin Park
    Portishead
    BS20 8RW Bristol
    Director
    108 Merlin Park
    Portishead
    BS20 8RW Bristol
    British40722890001
    CLEVERLY, Graham
    Claremont
    68 Tarvin Road
    CH3 7DF Chester
    Cheshire
    Director
    Claremont
    68 Tarvin Road
    CH3 7DF Chester
    Cheshire
    United KingdomBritish86693320001
    DAVIES, Philip John
    29 Ann Boleyn House
    Queens Reach
    KT8 9DE East Molesey
    Surrey
    Director
    29 Ann Boleyn House
    Queens Reach
    KT8 9DE East Molesey
    Surrey
    British24640030005
    DIBB-FULLER, Edwin
    Old Bartons
    Hardwick Road, Whitchurch On Thames
    RG8 7HW Reading
    Berkshire
    Director
    Old Bartons
    Hardwick Road, Whitchurch On Thames
    RG8 7HW Reading
    Berkshire
    British67994500001
    ELLIS, Christopher John
    5 Alderdale Drive
    High Lane
    SK6 8BX Stockport
    Cheshire
    Director
    5 Alderdale Drive
    High Lane
    SK6 8BX Stockport
    Cheshire
    British12943580001
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish153205540001
    HANDLEY, John
    Brook Cottage
    Brinsea Batch, Congresbury
    BS49 5JP Bristol
    Director
    Brook Cottage
    Brinsea Batch, Congresbury
    BS49 5JP Bristol
    British97439420001
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish104017460001
    HAYES, Brian
    1 Woodbank Hall Cottage
    Shotwick Lane
    CH1 6HY Woodbank
    Chester
    Director
    1 Woodbank Hall Cottage
    Shotwick Lane
    CH1 6HY Woodbank
    Chester
    British36639460001
    HOWARD, Lee
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish208700940001
    HOWITT, Ian Howard
    The Spinney Mill Lane
    Rainhill
    L35 6NG Prescot
    Merseyside
    Director
    The Spinney Mill Lane
    Rainhill
    L35 6NG Prescot
    Merseyside
    EnglandBritish43712120001
    JACKSON, Geoffrey Stephen
    4 Mount Close
    CR8 5DP Kenley
    Surrey
    Director
    4 Mount Close
    CR8 5DP Kenley
    Surrey
    British36881700001
    JONES, John Roger
    27 Suncliffe Drive
    CV8 1FH Kenilworth
    Warwickshire
    Director
    27 Suncliffe Drive
    CV8 1FH Kenilworth
    Warwickshire
    United KingdomBritish34017980001
    KILNER, Robert Graham
    11 The Limes
    Culcheth
    WA3 4HE Warrington
    Cheshire
    Director
    11 The Limes
    Culcheth
    WA3 4HE Warrington
    Cheshire
    British11487410002
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    United KingdomBritish36957420004
    MAWSON, David
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish156809630007
    NOTT, Nigel Alfred
    19 Shoscombe
    BA2 8LS Bath
    Director
    19 Shoscombe
    BA2 8LS Bath
    EnglandBritish11646680001
    OGDEN, David William
    16 Elm Drive
    Greasby
    CH49 3NP Wirral
    Merseyside
    Director
    16 Elm Drive
    Greasby
    CH49 3NP Wirral
    Merseyside
    British30192420001
    PARKMAN, Hugh Charles
    38 East Saint Helen Street
    OX14 5EB Abingdon
    Oxfordshire
    Director
    38 East Saint Helen Street
    OX14 5EB Abingdon
    Oxfordshire
    British11486420002
    PEARCE, Roger William
    Postacre Shiphill
    Tatsfield
    TN16 2JY Westerham
    Kent
    Director
    Postacre Shiphill
    Tatsfield
    TN16 2JY Westerham
    Kent
    United KingdomBritish2785060001

    Who are the persons with significant control of PARKMAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02359925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PARKMAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture made between parkman group limited,parkman limited,parkman group professional services limited and parkman property management limited (collectively the "charging subsidiaries") and the royal bank of scotland PLC
    Created On Jul 12, 2000
    Delivered On Jul 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 2000Registration of a charge (395)
    • Mar 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge debenture
    Created On Jul 12, 2000
    Delivered On Jul 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the guarantee and/or the debenture to the holders of the loan notes issued pursuant to the loan note instrument (as defined therein)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gresham Trust P.L.C as Trustee for Itself and Holders of the Loan Notes from Time to Time
    Transactions
    • Jul 17, 2000Registration of a charge (395)
    • Oct 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 24, 2000
    Delivered On Jun 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a letter dated 24TH may 2000
    Short particulars
    Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2000Registration of a charge (395)
    • Mar 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Feb 10, 1997
    Delivered On Feb 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon, details of charged deposit contract(s)-barclays bank PLC re parkman limited irish punt deposit account 42876477.. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1997Registration of a charge (395)
    • May 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 1995
    Delivered On Oct 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1995Registration of a charge (395)
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 08, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0